Search icon

NOAH CORPORATION

Company Details

Entity Name: NOAH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1997 (27 years ago)
Date of dissolution: 28 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: P97000100012
FEI/EIN Number 59-3482185
Address: 257 E STUART AVE, LAKE WALES, FL 33853 CA
Mail Address: P O BOX 1346, LAKE WALES, FL 33859-1346
Place of Formation: FLORIDA

Agent

Name Role Address
ARMINGTON, ROBERT F Agent 2640 FAIRWAY COURT, LAKE WALES, FL 33898

President

Name Role Address
ARMINGTON, ROBERT F President 2640 FAIRWAY COURT, LAKE WALES, FL 33898

Treasurer

Name Role Address
ARMINGTON, ROBERT F Treasurer 2640 FAIRWAY COURT, LAKE WALES, FL 33898

Director

Name Role Address
ARMINGTON, ROBERT F Director 2640 FAIRWAY COURT, LAKE WALES, FL 33898
ARMINGTON, DIANE Director 2640 FAIRWAY COURT, LAKE WALES, FL 33898

Vice President

Name Role Address
ARMINGTON, DIANE Vice President 2640 FAIRWAY COURT, LAKE WALES, FL 33898

Secretary

Name Role Address
ARMINGTON, DIANE Secretary 2640 FAIRWAY COURT, LAKE WALES, FL 33898

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900091 VILLAGE KITCHEN SHOP.COM EXPIRED 2009-02-05 2024-12-31 No data PO BOX 1346, LAKE WALES, FL, 33859
G08091900315 DINING GALLERY EXPIRED 2008-03-31 2013-12-31 No data 742 EAGLE RIDGE DRIVE, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 257 E STUART AVE, LAKE WALES, FL 33853 CA No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 2640 FAIRWAY COURT, LAKE WALES, FL 33898 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State